Advanced company searchLink opens in new window

A1 COPYING SYSTEMS & SUPPLIES LIMITED

Company number 03131537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2003 363s Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Dec 2001 363s Return made up to 28/11/01; full list of members
27 Dec 2001 AA Accounts for a dormant company made up to 30 November 2001
11 May 2001 AA Accounts for a dormant company made up to 30 November 2000
29 Nov 2000 363s Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Dec 1999 AA Accounts for a dormant company made up to 30 November 1999
26 Nov 1999 363s Return made up to 28/11/99; full list of members
15 Oct 1999 287 Registered office changed on 15/10/99 from: 36 church street leighton buzzard bedsfordshire LU7 7BT
01 Sep 1999 AA Accounts for a dormant company made up to 30 November 1997
01 Sep 1999 AA Accounts for a dormant company made up to 30 November 1998
24 Nov 1998 363s Return made up to 28/11/98; no change of members
04 Feb 1998 363s Return made up to 28/11/97; no change of members
13 Oct 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 Sep 1997 AA Accounts for a dormant company made up to 30 November 1996
12 Dec 1996 363s Return made up to 28/11/96; full list of members
  • 363(287) ‐ Registered office changed on 12/12/96
21 Dec 1995 288 New director appointed
13 Dec 1995 287 Registered office changed on 13/12/95 from: gazette buildings 168 corporation street birmingham B4 6TU
13 Dec 1995 288 New secretary appointed;new director appointed
13 Dec 1995 288 Secretary resigned
13 Dec 1995 288 Director resigned
28 Nov 1995 NEWINC Incorporation